Advanced company searchLink opens in new window

FALCON DOCUMENT SOLUTIONS LIMITED

Company number 02818404

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Nov 2020 AP01 Appointment of Mr Andrew James Moffitt as a director on 20 November 2020
28 Aug 2020 TM01 Termination of appointment of Graham Dickson Orr as a director on 26 August 2020
02 Jun 2020 CS01 Confirmation statement made on 13 May 2020 with updates
27 Dec 2019 AA Accounts for a small company made up to 31 March 2019
09 Dec 2019 MR04 Satisfaction of charge 028184040008 in full
12 Nov 2019 AP01 Appointment of Mr Graham Dickson Orr as a director on 12 November 2019
03 Jun 2019 CS01 Confirmation statement made on 13 May 2019 with updates
31 Dec 2018 AA Accounts for a small company made up to 31 March 2018
07 Nov 2018 MR01 Registration of charge 028184040008, created on 26 October 2018
06 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2018 AP01 Appointment of Mr Darren Michael Pickering as a director on 4 October 2018
31 Aug 2018 TM01 Termination of appointment of Christopher Glyn Morris as a director on 28 August 2018
31 Aug 2018 AP01 Appointment of Mr Ken Coveney as a director on 28 August 2018
09 Aug 2018 PSC05 Change of details for Managed Print Services London Limited as a person with significant control on 2 August 2018
09 Aug 2018 AP01 Appointment of Mr Christopher Glyn Morris as a director on 2 August 2018
09 Aug 2018 TM02 Termination of appointment of Kathryn Lindsay Stephens as a secretary on 2 August 2018
09 Aug 2018 AD01 Registered office address changed from Wellington House 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA to 1-2 Castle Lane London London SW1E 6DR on 9 August 2018
12 Jul 2018 MR04 Satisfaction of charge 028184040007 in full
10 Jul 2018 CH01 Director's details changed for Mr James Ross Stephens on 29 June 2018
17 May 2018 CS01 Confirmation statement made on 13 May 2018 with updates
16 Nov 2017 AA Accounts for a small company made up to 31 March 2017
04 Oct 2017 MR01 Registration of charge 028184040007, created on 27 September 2017
17 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
03 Oct 2016 RP04AR01 Second filing of the annual return made up to 13 May 2016
29 Sep 2016 AA Audited abridged accounts made up to 31 March 2016